Company NameTnt Transport (Europe)
Company StatusDissolved
Company Number01627580
CategoryPrivate Unlimited Company
Incorporation Date7 April 1982(42 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesTnt Extrarush Limited and Tnt Transport (Europe) Plc

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(22 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 11 May 2010)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(27 years after company formation)
Appointment Duration1 year, 1 month (closed 11 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(27 years after company formation)
Appointment Duration1 year, 1 month (closed 11 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr William Vincent Hanley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleDirector And General Manager
Correspondence AddressRailway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Alan David Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell House
Little Tew
Chipping Norton
Oxfordshire
OX7 4JE
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2004)
RoleFinance Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2004)
RoleFinancial Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW

Location

Registered AddressPO Box 99 Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
15 January 2010Application to strike the company off the register (3 pages)
15 January 2010Application to strike the company off the register (3 pages)
9 January 2010Resolutions
  • RES13 ‐ Section 1003 15/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Section 1003 15/12/2009
(2 pages)
9 December 2009Resolutions
  • RES13 ‐ Re reg 01/12/2009
(1 page)
9 December 2009Re-registration of Memorandum and Articles (11 pages)
9 December 2009Re-registration of Memorandum and Articles (11 pages)
9 December 2009Re-registration from a public company to a private unlimited company (2 pages)
9 December 2009Re-registration from a public company to a private unlimited company (2 pages)
9 December 2009Resolutions
  • RES13 ‐ Re reg 01/12/2009
(1 page)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
2 October 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
2 October 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
3 January 2008Return made up to 15/12/07; full list of members (3 pages)
3 January 2008Return made up to 15/12/07; full list of members (3 pages)
6 August 2007Full accounts made up to 30 December 2006 (12 pages)
6 August 2007Full accounts made up to 30 December 2006 (12 pages)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Return made up to 15/12/06; full list of members (3 pages)
9 January 2007Return made up to 15/12/06; full list of members (3 pages)
9 January 2007Location of register of members (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Nc inc already adjusted 10/07/91 (1 page)
3 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
3 August 2005Full accounts made up to 1 January 2005 (11 pages)
3 August 2005Full accounts made up to 1 January 2005 (11 pages)
3 August 2005Full accounts made up to 1 January 2005 (11 pages)
10 January 2005Return made up to 15/12/04; full list of members (7 pages)
10 January 2005Return made up to 15/12/04; full list of members (7 pages)
30 September 2004Full accounts made up to 27 December 2003 (11 pages)
30 September 2004Full accounts made up to 27 December 2003 (11 pages)
13 September 2004New director appointed (5 pages)
13 September 2004New director appointed (5 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
14 January 2004Return made up to 15/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2003Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire BL0 9AL (1 page)
28 November 2003Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire BL0 9AL (1 page)
4 August 2003Full accounts made up to 28 December 2002 (11 pages)
4 August 2003Full accounts made up to 28 December 2002 (11 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
30 January 2003New director appointed (3 pages)
30 January 2003New director appointed (3 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
30 April 2002Full accounts made up to 29 December 2001 (10 pages)
30 April 2002Full accounts made up to 29 December 2001 (10 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
26 June 2001Full accounts made up to 30 December 2000 (10 pages)
26 June 2001Full accounts made up to 30 December 2000 (10 pages)
12 January 2001Return made up to 15/12/00; full list of members (7 pages)
12 January 2001Return made up to 15/12/00; full list of members (7 pages)
2 January 2001Auditor's resignation (4 pages)
2 January 2001Auditor's resignation (4 pages)
28 July 2000Full accounts made up to 1 January 2000 (11 pages)
28 July 2000Full accounts made up to 1 January 2000 (11 pages)
28 July 2000Full accounts made up to 1 January 2000 (11 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
20 July 1999Full accounts made up to 26 December 1998 (11 pages)
20 July 1999Full accounts made up to 26 December 1998 (11 pages)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
30 July 1998Full accounts made up to 27 December 1997 (12 pages)
30 July 1998Full accounts made up to 27 December 1997 (12 pages)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
14 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1997New director appointed (3 pages)
24 June 1997New director appointed (3 pages)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
9 January 1997Return made up to 15/12/96; no change of members (4 pages)
9 January 1997Return made up to 15/12/96; no change of members (4 pages)
24 December 1996Auditor's resignation (1 page)
24 December 1996Auditor's resignation (1 page)
21 December 1996Full accounts made up to 29 June 1996 (12 pages)
21 December 1996Full accounts made up to 29 June 1996 (12 pages)
17 January 1996Return made up to 15/12/95; no change of members (6 pages)
17 January 1996Return made up to 15/12/95; no change of members (6 pages)
15 January 1996Full accounts made up to 1 July 1995 (13 pages)
15 January 1996Full accounts made up to 1 July 1995 (13 pages)
15 January 1996Full accounts made up to 1 July 1995 (13 pages)
15 March 1994Re-registration of Memorandum and Articles (30 pages)
15 March 1994Re-registration of Memorandum and Articles (30 pages)